Publication Date 17 January 2011 Elma Taylor Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased The Laurels, 77 Nottingham Road, Spondon, Derby and 3 Truro Crescent, Chaddesden, Derby Date of Claim Deadline 1 April 2011 Notice Type Deceased Estates View Elma Taylor full notice
Publication Date 17 January 2011 Kathleen Walker Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Forest Brow Residential Home for the Elderly, 63 Forest Road, Liss Forest, Liss, Hampshire GU33 7BL Date of Claim Deadline 18 March 2011 Notice Type Deceased Estates View Kathleen Walker full notice
Publication Date 17 January 2011 Angela Anderson Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 126 Heathfield Road, Keston, Kent Date of Claim Deadline 1 April 2011 Notice Type Deceased Estates View Angela Anderson full notice
Publication Date 17 January 2011 Margaret Bell Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Memory House, 6-9 Marine Parade, Leigh on Sea, Essex SS9 2NA Date of Claim Deadline 1 April 2011 Notice Type Deceased Estates View Margaret Bell full notice
Publication Date 17 January 2011 Margaret Bosomworth Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 6 Abbots Close, Stakeford, Northumberland NE62 5BE Date of Claim Deadline 1 April 2011 Notice Type Deceased Estates View Margaret Bosomworth full notice
Publication Date 17 January 2011 Anne Fahy Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 14 Belton Street, Hyson Green, Nottingham NG7 6FY Date of Claim Deadline 23 March 2011 Notice Type Deceased Estates View Anne Fahy full notice
Publication Date 17 January 2011 Sidney Hayden Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 14 Cuttys Lane, Stevenage, Hertfordshire SG1 1UN Date of Claim Deadline 1 April 2011 Notice Type Deceased Estates View Sidney Hayden full notice
Publication Date 17 January 2011 Patricia Horne Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 95 Parkhurst Road, Horley, Surrey RH6 8EX Date of Claim Deadline 1 April 2011 Notice Type Deceased Estates View Patricia Horne full notice
Publication Date 17 January 2011 Anne-Marie Suess Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 122 The Avenue, Sunbury on Thames, Middlesex TW16 5EA Date of Claim Deadline 1 April 2011 Notice Type Deceased Estates View Anne-Marie Suess full notice
Publication Date 17 January 2011 Kenneth Symes Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 9 Meadowlands, West Bay, Bridport, Dorset DT6 4SU Date of Claim Deadline 1 April 2011 Notice Type Deceased Estates View Kenneth Symes full notice